3DESIGN JS LTD - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, WITH UPDATES
2022-08-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULITA STACHOWIAK
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-12 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-07 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES
2021-02-21 update statutory_documents 30/09/20 STATEMENT OF CAPITAL GBP 105
2021-02-07 update account_category null => UNAUDITED ABRIDGED
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-11 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACEK STACHOWIAK / 31/12/2019
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES
2020-05-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JACEK STACHOWIAK / 31/12/2019
2020-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACEK STACHOWIAK / 16/03/2020
2020-02-07 insert company_previous_name HUNT FOR DRIVE LTD
2020-02-07 update name HUNT FOR DRIVE LTD => 3DESIGN JS LTD
2020-01-09 update statutory_documents COMPANY NAME CHANGED HUNT FOR DRIVE LTD CERTIFICATE ISSUED ON 09/01/20
2020-01-07 delete address MAY COTTAGE 10 COTTAGE BRAE ABERDEEN SCOTLAND AB10 6DG
2020-01-07 insert address 101 ROSE STREET ROSE STREET SOUTH LANE EDINBURGH SCOTLAND EH2 3JG
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update registered_address
2019-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2019 FROM MAY COTTAGE 10 COTTAGE BRAE ABERDEEN AB10 6DG SCOTLAND
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES
2018-03-07 insert company_previous_name 3DESIGN LTD
2018-03-07 update name 3DESIGN LTD => HUNT FOR DRIVE LTD
2018-01-05 update statutory_documents COMPANY NAME CHANGED 3DESIGN LTD CERTIFICATE ISSUED ON 05/01/18
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-05-23 update statutory_documents 01/04/16 STATEMENT OF CAPITAL GBP 100
2016-07-07 delete address 27 WHINHILL GATE ABERDEEN AB11 7WG
2016-07-07 insert address MAY COTTAGE 10 COTTAGE BRAE ABERDEEN SCOTLAND AB10 6DG
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-05-07 => 2016-05-07
2016-07-07 update returns_next_due_date 2016-06-04 => 2017-06-04
2016-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 27 WHINHILL GATE ABERDEEN AB11 7WG
2016-06-07 update account_category TOTAL EXEMPTION SMALL => null
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-06 update statutory_documents 07/05/16 FULL LIST
2016-06-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JULITA STACHOWIAK / 15/08/2015
2016-05-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS JULITA SZWED / 15/08/2015
2016-05-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2015-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date null => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 delete address 27 WHINHILL GATE ABERDEEN UNITED KINGDOM AB11 7WG
2015-06-07 insert address 27 WHINHILL GATE ABERDEEN AB11 7WG
2015-06-07 insert sic_code 71129 - Other engineering activities
2015-06-07 update account_ref_month 5 => 3
2015-06-07 update accounts_next_due_date 2016-02-07 => 2015-12-31
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date null => 2015-05-07
2015-06-07 update returns_next_due_date 2015-06-04 => 2016-06-04
2015-05-07 update statutory_documents PREVSHO FROM 31/05/2015 TO 31/03/2015
2015-05-07 update statutory_documents 07/05/15 FULL LIST
2014-05-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION